Search icon

SVR SALES LLC - Florida Company Profile

Company Details

Entity Name: SVR SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SVR SALES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L15000041566
FEI/EIN Number 47-3332030

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4925 Northwest 110th Avenue, Ocala, FL, 34482, US
Mail Address: 4925 Northwest 110th Avenue, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell Shawn V Owne 4925 Northwest 110th Avenue, Ocala, FL, 34482
JOHN RUSSELL TOMMY Managing Member 350 VICK RUSSELL LN, COLUMBUS, NC, 28722
HERRERA THOMAS R Agent 12301 LAKE UNDERHILL ROAD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 4925 Northwest 110th Avenue, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2023-04-24 4925 Northwest 110th Avenue, Ocala, FL 34482 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 HERRERA, THOMAS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 12301 LAKE UNDERHILL ROAD, STE 257, ORLANDO, FL 32828 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-30
LC Amendment 2019-07-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State